- Company Overview for DEAL PIER ARTS LIMITED (09331374)
- Filing history for DEAL PIER ARTS LIMITED (09331374)
- People for DEAL PIER ARTS LIMITED (09331374)
- More for DEAL PIER ARTS LIMITED (09331374)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2016 | DS01 | Application to strike the company off the register | |
23 Dec 2015 | AR01 | Annual return made up to 27 November 2015 no member list | |
23 Dec 2015 | TM01 | Termination of appointment of Marianne Magnin as a director on 1 December 2015 | |
23 Dec 2015 | TM02 | Termination of appointment of Mark Ross as a secretary on 22 December 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from 21 Alexandra Court 61 Maida Vale London W91SQ United Kingdom to 117 Telegraph Road Deal Kent CT14 9DR on 23 December 2015 | |
22 Dec 2015 | TM02 | Termination of appointment of Mark Ross as a secretary on 22 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Marianne Magnin as a director on 1 December 2015 | |
22 Jul 2015 | AP01 | Appointment of Mrs Ferah Kaplan as a director on 1 July 2015 | |
22 Jul 2015 | AP01 | Appointment of Mr Jasin William Kaplan as a director on 1 July 2015 | |
22 Jul 2015 | AP03 | Appointment of Mr Mark Ross as a secretary on 1 July 2015 | |
27 Nov 2014 | NEWINC |
Incorporation
|